Search icon

BARRERA LANDSCAPING & TREE WORK SERVICE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BARRERA LANDSCAPING & TREE WORK SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2007
Business ALEI: 0916503
Annual report due: 31 Mar 2025
Business address: 28 Taff Avenue #2L, Stamford, CT, 06902, United States
Mailing address: POBox 129, Stamford, CT, United States, 06904-0129
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: barreratreeservice@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Luz Martinez Agent pob 366, STAMFORD, CT, 06904, United States Post Office box 366, Stafmord, CT, 06904-0366, United States +1 203-517-5332 ldmartin64@aim.com Post office box 366, Stamford, CT, 06904-0366, United States

Officer

Name Role Business address Residence address
RUDY AGUIRRE BARRERA Officer 28 Taff Ave, Stamford, CT, 06902-7626, United States 28 Taff Ave, 2L, Stamford, CT, 06902-7626, United States
RUBICELY AGUIRRE-REGALADO Officer 28 Taff Ave, 2L, Stamford, CT, 06902-7626, United States 28 Taff Ave, 2L, Stamford, CT, 06902-7626, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633915 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-05-02 2017-12-01 2018-11-30
HIC.0618928 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-12-01 2008-12-01 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150300 2024-07-08 - Annual Report Annual Report -
BF-0010649222 2024-07-08 - Annual Report Annual Report -
BF-0011421228 2024-07-08 - Annual Report Annual Report -
BF-0012612535 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009965035 2022-06-15 - Annual Report Annual Report -
BF-0008287845 2021-09-02 - Annual Report Annual Report 2017
BF-0008287846 2021-09-02 - Annual Report Annual Report 2016
BF-0008287847 2021-09-02 - Annual Report Annual Report 2020
BF-0008287844 2021-09-02 - Annual Report Annual Report 2019
BF-0008287848 2021-09-02 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information